Search icon

INDUSTRIAL MINERAL HOLDINGS INC.

Company Details

Name: INDUSTRIAL MINERAL HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1984 (41 years ago)
Entity Number: 935179
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 136 EAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL MINERAL HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2010 133183796 2011-07-22 INDUSTRIAL MINERAL HOLDINGS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127533259
Plan sponsor’s address 136 EAST 57TH STREET, 15TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133183796
Plan administrator’s name INDUSTRIAL MINERAL HOLDINGS, INC.
Plan administrator’s address 136 EAST 57TH STREET, 15TH STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2127533259

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing WENKE THOMAN

Chief Executive Officer

Name Role Address
PHILIPPE DELOUVRIER Chief Executive Officer 136 EAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PHILIPPE DELOUVRIER DOS Process Agent 136 EAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-04-05 2014-01-13 Address 630 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
1993-04-05 2014-01-13 Address 630 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
1993-04-05 2014-01-13 Address 630 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1984-08-06 1993-04-05 Address 630 FIFTH AVE., SUITE 3201, NE WYORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002154 2014-01-13 BIENNIAL STATEMENT 2012-08-01
940103002627 1994-01-03 BIENNIAL STATEMENT 1993-08-01
930405003192 1993-04-05 BIENNIAL STATEMENT 1992-08-01
B130037-5 1984-08-06 APPLICATION OF AUTHORITY 1984-08-06

Date of last update: 24 Jan 2025

Sources: New York Secretary of State